Search icon

BRIAN MAIOCCO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BRIAN MAIOCCO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN MAIOCCO, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2003 (22 years ago)
Document Number: P99000074389
FEI/EIN Number 593593430

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 37026 US HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684
Mail Address: 37026 US HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIOCCO BRIAN M Director 37026 US HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684
GULECAS JAMES F Agent 1968 BAYSHORE BLVD., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 1968 BAYSHORE BLVD., DUNEDIN, FL 34698 -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-24 GULECAS, JAMES FESQ. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State